Company NameHemmo & Co Ltd
DirectorsBrian Roy Hemming and Nicola Jane Hemming
Company StatusActive
Company Number08812623
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Previous NameDog And Cat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Roy Hemming
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Melloncroft Drive
Wirral
CH48 2JA
Wales
Director NameMrs Nicola Jane Hemming
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2014(3 months, 2 weeks after company formation)
Appointment Duration10 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Business Park, Unit 1, Suite 5 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales

Location

Registered AddressThe Old School House The Old School House
Ch7 5sn
Llanferres
Denbighshire
CH7 5SN
Wales
ConstituencyClwyd West
ParishLlanferres
WardLlanarmon-yn-Ial/Llandegla

Shareholders

1 at £1Brian Hemming
100.00%
Ordinary

Financials

Year2014
Net Worth£24,383
Cash£19,858
Current Liabilities£416,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

30 March 2016Delivered on: 31 March 2016
Persons entitled: Davenham Trade Solutions Limited

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 27 June 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Confirmation statement made on 12 December 2023 with updates (5 pages)
28 December 2023Registration of charge 088126230003, created on 21 December 2023 (56 pages)
22 December 2023Satisfaction of charge 088126230002 in full (4 pages)
22 December 2023Satisfaction of charge 088126230001 in full (4 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 March 2023Change of details for Mr Brian Roy Hemming as a person with significant control on 29 March 2023 (2 pages)
29 March 2023Registered office address changed from Hilbre Business Park, Unit 1, Suite 5 Carr Lane Hoylake Wirral Merseyside CH47 4AZ to The Old School House the Old School House CH7 5SN Llanferres Denbighshire CH7 5SN on 29 March 2023 (1 page)
29 March 2023Director's details changed for Mr Brian Hemming on 29 March 2023 (2 pages)
3 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
24 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Registration of charge 088126230002, created on 30 March 2016 (30 pages)
31 March 2016Registration of charge 088126230002, created on 30 March 2016 (30 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
27 June 2014Registration of charge 088126230001 (24 pages)
27 June 2014Registration of charge 088126230001 (24 pages)
25 June 2014Company name changed dog and cat LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(3 pages)
25 June 2014Company name changed dog and cat LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(3 pages)
25 June 2014Change of name notice (2 pages)
25 June 2014Change of name notice (2 pages)
2 April 2014Registered office address changed from 27 Melloncroft Drive Wirral CH48 2JA England on 2 April 2014 (1 page)
2 April 2014Appointment of Mrs Nichola Jane Hemming as a director (2 pages)
2 April 2014Appointment of Mrs Nichola Jane Hemming as a director (2 pages)
2 April 2014Registered office address changed from 27 Melloncroft Drive Wirral CH48 2JA England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 27 Melloncroft Drive Wirral CH48 2JA England on 2 April 2014 (1 page)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 1
(20 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 1
(20 pages)